CLOUD DRIVINGSERVICE LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA
StatusLIQUIDATION
Company No.10387429
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

CLOUD DRIVINGSERVICE LIMITED is an liquidation private limited company with number 10387429. It was incorporated 7 years, 8 months, 24 days ago, on 21 September 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2023

Action Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2023

Action Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2022

Action Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2021

Action Date: 29 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2020

Action Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-06

Officer name: Mrs Brenada Lamigo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Change date: 2017-11-27

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenada Lamigo

Appointment date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 24 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Brenada Lamigo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenada Lamigo

Appointment date: 2016-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00574403
Status:LIQUIDATION
Category:Private Limited Company

ASHMEAD SOLUTIONS LIMITED

10 CAM GREEN,DURSLEY,GL11 5HN

Number:06575285
Status:ACTIVE
Category:Private Limited Company

L STREET LTD

325 EUSTON ROAD,LONDON,NW1 3AD

Number:09393586
Status:ACTIVE
Category:Private Limited Company

LITTLE TOTS NURSERIES LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:05185354
Status:ACTIVE
Category:Private Limited Company

MIM CELLS UK LIMITED

UNIT 18 STECHFORD TRADING ESTATE, LYNDON ROAD,BIRMINGHAM,B33 8BU

Number:10769241
Status:ACTIVE
Category:Private Limited Company

MK ON THE LEVEL LIMITED

5, CHARLES ROAD,CHOLSEY,OX10 9QN

Number:10938971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source